Company Name36 Elgin Crescent Management Limited
Company StatusActive
Company Number02293425
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 September 1988(35 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Nicholas Butt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(8 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleBroadcast Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Elgin Crescent
London
W11 2JR
Director NameMr Antoine Aurelle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2009(20 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 36 Elgin Crescent
London
W11 2JR
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed14 June 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMrs Anna Maria Sharp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2015(26 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMs Janice Norma Brownfoot
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2004)
RoleResearch Consultant
Correspondence AddressBeevers
Mill Hill
Shimpling
Suffolk
IP29 4HH
Director NameMr Anthony Walter Savage
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 14 January 1997)
RoleMaintenance
Correspondence Address36 Elgin Crescent
London
W11 2JR
Secretary NameMs Janice Norma Brownfoot
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address36a Elgin Crescent
London
W11 2JR
Director NameMr Mathews Kaimmannil George
Date of BirthJune 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed14 January 1997(8 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 February 1997)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBeevers
Mill Hill, Shimpling
Bury St Edmunds
Suffolk
IP29 4HH
Director NameDavid John Howson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(8 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address62 Woodland Rise
Hornsey
London
N10 3UJ
Secretary NameMr Mathews Kaimmannil George
NationalityMalaysian
StatusResigned
Appointed03 February 1997(8 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2002)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBeevers
Mill Hill, Shimpling
Bury St Edmunds
Suffolk
IP29 4HH
Secretary NameMr Peter Nicholas Butt
NationalityBritish
StatusResigned
Appointed06 October 2002(14 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 June 2013)
RoleBroadcast Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Elgin Crescent
London
W11 2JR
Director NameKaren Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2004(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RolePublisher
Correspondence AddressFlat A 36 Elgin Crescent
Notting Hill
London
W11 2JR
Director NameDiana Howson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2007(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 June 2009)
RoleFlorist
Correspondence Address5315 Coldham Road
Peachland
Bc Voh 1x2
Canada
Director NameMr Sheridan Robin Sharp
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(20 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 36 Elgin Crescent
London
W11 2JR

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£1,177
Current Liabilities£208,139

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

20 March 2024Micro company accounts made up to 31 December 2023 (5 pages)
10 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Termination of appointment of Sheridan Robin Sharp as a director on 10 March 2015 (1 page)
18 March 2016Appointment of Mrs Anna Maria Sharp as a director on 10 March 2015 (2 pages)
18 March 2016Termination of appointment of Sheridan Robin Sharp as a director on 10 March 2015 (1 page)
18 March 2016Appointment of Mrs Anna Maria Sharp as a director on 10 March 2015 (2 pages)
3 February 2016Annual return made up to 9 January 2016 no member list (5 pages)
3 February 2016Annual return made up to 9 January 2016 no member list (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
15 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
15 January 2015Annual return made up to 9 January 2015 no member list (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
17 January 2014Annual return made up to 9 January 2014 no member list (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Appointment of Mr Timothy Michael Taylor as a secretary (1 page)
17 June 2013Appointment of Mr Timothy Michael Taylor as a secretary (1 page)
14 June 2013Termination of appointment of Peter Butt as a secretary (1 page)
14 June 2013Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Peter Butt as a secretary (1 page)
14 June 2013Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 14 June 2013 (1 page)
9 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
9 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
11 January 2012Annual return made up to 9 January 2012 no member list (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
10 January 2011Annual return made up to 9 January 2011 no member list (5 pages)
4 January 2011Register(s) moved to registered office address (1 page)
4 January 2011Register(s) moved to registered office address (1 page)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Sheridan Robin Sharp on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Antoine Aurelle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Antoine Aurelle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Sheridan Robin Sharp on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Nicholas Butt on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Nicholas Butt on 11 January 2010 (2 pages)
1 July 2009Director appointed mr sheridan robin sharp (1 page)
1 July 2009Director appointed mr sheridan robin sharp (1 page)
30 June 2009Appointment terminated director diana howson (1 page)
30 June 2009Appointment terminated director diana howson (1 page)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Annual return made up to 31/12/08 (2 pages)
9 January 2009Annual return made up to 31/12/08 (2 pages)
9 January 2009Director appointed mr antoine aurelle (1 page)
9 January 2009Director appointed mr antoine aurelle (1 page)
28 October 2008Appointment terminated director karen wright (1 page)
28 October 2008Appointment terminated director karen wright (1 page)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Annual return made up to 31/12/07 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
3 January 2006Annual return made up to 31/12/05 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(4 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
14 January 2004Annual return made up to 31/12/03 (4 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
21 January 2003Annual return made up to 31/12/02 (4 pages)
21 January 2003Annual return made up to 31/12/02 (4 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
26 January 2002Annual return made up to 31/12/01 (4 pages)
26 January 2002Annual return made up to 31/12/01 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 2000Registered office changed on 31/10/00 from: 36 elgin crescent london W11 2JR (1 page)
31 October 2000Registered office changed on 31/10/00 from: 36 elgin crescent london W11 2JR (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
22 March 2000Amended accounts made up to 31 December 1997 (2 pages)
22 March 2000Amended accounts made up to 31 December 1997 (2 pages)
15 March 2000Amended accounts made up to 31 December 1998 (2 pages)
15 March 2000Amended accounts made up to 31 December 1998 (2 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
13 January 2000Annual return made up to 31/12/99 (4 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
3 February 1999Annual return made up to 31/12/98 (4 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
7 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
28 January 1998Annual return made up to 31/12/97 (6 pages)
28 January 1998Annual return made up to 31/12/97 (6 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
29 January 1997Annual return made up to 31/12/96 (4 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
26 January 1996Annual return made up to 31/12/95 (4 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 January 1996Annual return made up to 31/12/95 (4 pages)
26 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 September 1988Incorporation (13 pages)
6 September 1988Incorporation (13 pages)